GAYWOOD COURT RESIDENTS ASSOCIATION LIMITED
Company number 00942906
- Company Overview for GAYWOOD COURT RESIDENTS ASSOCIATION LIMITED (00942906)
- Filing history for GAYWOOD COURT RESIDENTS ASSOCIATION LIMITED (00942906)
- People for GAYWOOD COURT RESIDENTS ASSOCIATION LIMITED (00942906)
- More for GAYWOOD COURT RESIDENTS ASSOCIATION LIMITED (00942906)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jul 2023 | CH01 | Director's details changed for Lionel Prodger on 21 July 2023 | |
26 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2023 | PSC07 | Cessation of Sharon Esqulant as a person with significant control on 13 July 2023 | |
26 Jul 2023 | PSC07 | Cessation of Edward Arthur Jackson as a person with significant control on 27 June 2023 | |
26 Jul 2023 | PSC07 | Cessation of John William Mcelroy as a person with significant control on 13 July 2023 | |
26 Jul 2023 | PSC07 | Cessation of Clive John Brooks as a person with significant control on 13 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 12 July 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Edward Arthur Jackson as a director on 27 June 2023 | |
12 Jul 2023 | AP01 | Appointment of Lionel Prodger as a director on 27 June 2023 | |
05 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
08 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Miss Sharon Brooks on 8 October 2021 | |
14 Oct 2021 | PSC04 | Change of details for Mrs Sharon Brooks as a person with significant control on 8 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Sharon Brooks on 8 October 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Oct 2020 | PSC01 | Notification of Edward Arthur Jackson as a person with significant control on 8 October 2020 | |
23 Oct 2020 | PSC01 | Notification of Clive John Brooks as a person with significant control on 8 October 2020 | |
23 Oct 2020 | PSC01 | Notification of Sharon Brooks as a person with significant control on 8 October 2020 | |
23 Oct 2020 | PSC01 | Notification of John William Mcelroy as a person with significant control on 8 October 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 |